UKBizDB.co.uk

BOOKATABLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bookatable Limited. The company was founded 21 years ago and was given the registration number 04494036. The firm's registered office is in LONDON. You can find them at 7 Soho Square, Soho Square, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BOOKATABLE LIMITED
Company Number:04494036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Soho Square, Soho Square, London, England, W1D 3QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Soho Square, Soho Square, London, England, W1D 3QB

Director01 April 2021Active
400 1st Ave, 400 1st Ave, Needham, United States, 02494

Director05 December 2019Active
7 Soho Square, Soho Square, London, England, W1D 3QB

Director30 November 2022Active
7 Soho Square, Soho Square, London, England, W1D 3QB

Director01 January 2020Active
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ

Secretary19 October 2011Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary24 July 2002Active
Evenley Lawn, Church Lane, Evenley, Brackley, NN13 5SG

Secretary01 August 2002Active
Evenley Lawn Church Lane, Evenley, Brackley, NN13 5SG

Secretary28 August 2002Active
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ

Secretary16 January 2008Active
62 Beechwood Court, West Street Lane, Carshalton, SM5 2QA

Director28 August 2002Active
Michelin North America, 1 Parkway South, Greenville, South Carolina 29650, United States,

Director25 May 2016Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director24 July 2002Active
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ

Director16 December 2010Active
Vallgatan 8, Halmstad, Sweden, SE302 4

Director24 June 2007Active
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ

Director19 February 2014Active
400 1st Ave, 400 1st Ave, Needham, United States, 02494

Director01 January 2020Active
Flat 2 Reginald Place, 46-50 Deptford High Street, London, SE8

Director28 August 2002Active
48 Blakehall Road, Carshalton, SM5 3EZ

Director28 August 2002Active
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ

Director04 March 2008Active
Evenley Lawn, Church Lane, Evenley, Brackley, NN13 5SG

Director01 August 2002Active
Soho Square, Soho Square, London, England, W1D 3QB

Director05 December 2019Active
20 Kendal Road, Hove, BN3 5HZ

Director13 February 2004Active
PO BOX 210, PO BOX 210, Grabouw, South Africa,

Director28 August 2002Active
5th, Floor, Elizabeth House, 39, York Road, London, United Kingdom, SE1 7NQ

Director16 December 2010Active
400 1st Ave, 400 1st Ave, Needham, United States, 02494

Director05 December 2019Active
Soho Square, Soho Square, London, England, W1D 3QB

Director05 December 2019Active

People with Significant Control

Tripadvisor Llc
Notified on:03 December 2019
Status:Active
Country of residence:United States
Address:400 1st Ave, 400 1st Ave, Needham, United States, 02494
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Resolution

Resolution.

Download
2024-04-18Capital

Capital allotment shares.

Download
2024-03-26Accounts

Accounts with accounts type small.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-11Capital

Capital allotment shares.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.